Barneys New York, Inc., et al.

Barneys New York, Inc., et al.

Case Number: 19-36300 (CGM)

Southern District of New York
Plan and Disclosure Statement
Docket Number Date Filed Document Name
789 2/5/2020 Findings of Fact, Conclusions of Law and Order Confirming the Joint Chapter 11 Plan of Barneys New York, Inc. and its Debtor Affiliates Signed on 2/5/2020. (Related Document(s) [611]) (DuBois, Linda)
751 1/31/2020 Memorandum of Law /Debtors' (I) Brief in Support of Confirmation of the Joint Chapter 11 Plan of Barneys New York, Inc. And Its Debtor Affiliates, and (II) Omnibus Reply to Confirmation Objections (Related Document(s) [611]) Filed by Joshua Sussberg on Behalf of Barneys New York, Inc.. (Sussberg, Joshua)
652 1/12/2019 Chapter 11 Plan / Plan Supplement for the Joint Chapter 11 Plan of Barneys New York, Inc. and Its Debtor Affiliates (Related Document(s) [596], [611]) Filed by Joshua Sussberg on Behalf of Barneys New York, Inc.. (Sussberg, Joshua)
612 12/19/2019 Order Approving (I) the Adequacy of the Disclosure Statement; (II) Solicitation and Notice Procedures; (III) Forms of Ballots and Notices in Connection Therewith; and (IV) Certain Dates with Respect Thereto (Related Doc # [529]) Signed on 12/19/2019. Hearing to Consider Confirmation of Plan to be Held on 1/24/2020 at 09:00 AM at Poughkeepsie Courthouse - 355 Main Street (DuBois, Linda)
611 12/18/2019 Amended Disclosure Statement /Notice of Filing (I) Revised Disclosure Statement for the Joint Chapter 11 Plan of Barneys New York, Inc. and Its Debtor Affiliates and (II) Revised Joint Chapter 11 Plan of Barneys New York, Inc. and Its Debtor Affiliates (Related Document(s) [579], [527], [596], [528]) Filed by Joshua Sussberg on Behalf of Barneys New York, Inc.. (Sussberg, Joshua)
607 12/17/2019 Notice of Proposed Order /Notice of Filing of Revised Proposed Order Approving (I) the Adequacy of the Disclosure Statement; (II) Solicitation and Notice Procedures; (III) Forms of Ballots and Notices in Connection Therewith; and (IV) Certain Dates with Respect Thereto (Related Document(s) [529]) Filed by Joshua Sussberg on Behalf of Barneys New York, Inc.. (Sussberg, Joshua)
596 12/16/2019 Amended Disclosure Statement /Notice of Filing (I) Revised Disclosure Statement for the Joint Chapter 11 Plan of Barneys New York, Inc. and Its Debtor Affiliates and (II) Revised Joint Chapter 11 Plan of Barney's New York, Inc. and Its Debtor Affiliates (Related Document(s) [579], [527], [528]) Filed by Joshua Sussberg on Behalf of Barneys New York, Inc. with Hearing to be Held on 12/18/2019 at 09:00 AM at Poughkeepsie Courthouse - 355 Main Street (Sussberg, Joshua)
579 12/9/2019 Amended Disclosure Statement /Notice of Filing Revised Disclosure Statement for the Joint Chapter 11 Plan of Barneys New York, Inc. and Its Debtor Affiliates (Related Document(s) [528]) Filed by Joshua Sussberg on Behalf of Barneys New York, Inc.. with Hearing to be Held on 12/18/2019 at 09:00 AM at Poughkeepsie Courthouse - 355 Main Street Objections Due by 12/12/2019, (Sussberg, Joshua)
529 11/15/2019 Motion to Approve / Debtors' Motion for Entry of an Order Approving (I) the Adequacy of the Disclosure Statement; (II) Solicitation and Notice Procedures; (III) Forms of Ballots and Notices in Connection Therewith; and (IV) Certain Dates with Respect Thereto (Related Document(s) [527], [528]) Filed by Joshua Sussberg on Behalf of Barneys New York, Inc. with Hearing to be Held on 12/18/2019 at 09:00 AM at Poughkeepsie Courthouse - 355 Main Street Responses Due by 12/12/2019,. (Sussberg, Joshua)
528 11/15/2019 Disclosure Statement for the Joint Chapter 11 Plan of Barneys New York, Inc. and Its Debtor Affiliates (Related Document(s) [527]) Filed by Joshua Sussberg on Behalf of Barneys New York, Inc.. (Sussberg, Joshua)
527 11/15/2019 Chapter 11 Plan / Joint Chapter 11 Plan of Barneys New York, Inc. And Its Debtor Affiliates Filed by Joshua Sussberg on Behalf of Barneys New York, Inc.. (Sussberg, Joshua)

 

Locations

  • California
    410 Exchange
    Ste 100
    Irvine, CA 92602
  • Colorado

    8269 E. 23rd Avenue
    Ste 275
    Denver, CO 80238

  • Illinois

    500 Davis Street
    Ste 800
    Evanston, IL 60201

  • New York

    7 Times Square
    16th Floor
    New York, NY 10036

  • OHIO

    4540 Honeywell Court
    Dayton, OH 45424

Head Quarters
California
410 Exchange
Ste 100
Irvine, CA 92602
Colorado

8269 E. 23rd Avenue
Ste 275
Denver, CO 80238

Illinois

500 Davis Street
Ste 800
Evanston, IL 60201

New York

7 Times Square
16th Floor
New York, NY 10036

OHIO

4540 Honeywell Court
Dayton, OH 45424